AP01 |
On February 5, 2024 new director was appointed.
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: October 1, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: November 1, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(28 pages)
|
AP01 |
On September 16, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 8, 2018
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(28 pages)
|
AD02 |
Location of register of charges has been changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG at an unknown date
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(28 pages)
|
SH01 |
Capital declared on February 16, 2017: 6025000.00 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(28 pages)
|
AP04 |
On September 9, 2016 - new secretary appointed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 9, 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 30 Charles Ii Street London SW1Y 4AE at an unknown date
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 18, 2016: 25000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 6 New Street Square 12th Floor New Fetter Lane London EC4A 3BF to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to April 23, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 7, 2015: 25000.00 GBP
capital
|
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: December 8, 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 24, 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(24 pages)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2014: 25000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(22 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(17 pages)
|
CH01 |
On August 20, 2011 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
On September 24, 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 24, 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 23, 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2012 new director was appointed.
filed on: 23rd, March 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's name changed on September 19, 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 21, 2011: 25000.00 GBP
filed on: 27th, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 13, 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On October 19, 2010 new director was appointed.
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 8th, October 2010
| accounts
|
Free Download
(15 pages)
|
AP04 |
On September 23, 2010 - new secretary appointed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 23, 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(14 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
288b |
On August 5, 2009 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 15, 2009 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2009 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, June 2009
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, June 2009
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 09/06/09
filed on: 12th, June 2009
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, June 2009
| incorporation
|
Free Download
(28 pages)
|
287 |
Registered office changed on 12/06/2009 from 10 upper bank street london E14 5JJ
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed moleford LIMITEDcertificate issued on 10/06/09
filed on: 10th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(32 pages)
|